- Company Overview for JANITOR CLEANING SERVICES LTD (05824289)
- Filing history for JANITOR CLEANING SERVICES LTD (05824289)
- People for JANITOR CLEANING SERVICES LTD (05824289)
- More for JANITOR CLEANING SERVICES LTD (05824289)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Dec 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Sep 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
30 Jul 2010 | DS01 | Application to strike the company off the register | |
24 Jun 2010 | TM02 | Termination of appointment of Jl Accountants as a secretary | |
24 Jun 2010 | TM01 | Termination of appointment of Steven Jannetta as a director | |
18 Mar 2010 | AD01 | Registered office address changed from 19 Woodland Grove Stoney Ridge Bradford West Yorkshire BD9 6PQ on 18 March 2010 | |
18 Mar 2010 | AP04 | Appointment of Jl Accountants as a secretary | |
18 Mar 2010 | TM02 | Termination of appointment of Gary Kahl as a secretary | |
03 Mar 2010 | AD01 | Registered office address changed from 48 Maple Avenue Maidstone ME16 0DD on 3 March 2010 | |
15 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
15 Jul 2009 | 363a | Return made up to 22/05/09; full list of members | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
25 Jun 2008 | 363a | Return made up to 22/05/08; full list of members | |
18 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
17 Jan 2008 | 225 | Accounting reference date shortened from 31/05/07 to 31/03/07 | |
24 May 2007 | 363a | Return made up to 22/05/07; full list of members | |
24 May 2007 | 288c | Secretary's particulars changed | |
22 May 2006 | NEWINC | Incorporation |